GRASSTEX LTD

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Mr Roger Barry Wragg as a director on 2025-04-30

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Cessation of Richard Conway as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Margaret Joan Moore as a secretary on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Margaret Joan Moore as a director on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Richard Conway as a director on 2025-04-04

View Document

07/04/257 April 2025 Appointment of Mr Hari Krishnadasan as a director on 2025-04-04

View Document

07/04/257 April 2025 Notification of Grasstex Dc Ltd as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Cessation of Margaret Joan Moore as a person with significant control on 2025-04-04

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

28/06/2328 June 2023 Change of share class name or designation

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Memorandum and Articles of Association

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Purchase of own shares.

View Document

11/11/2111 November 2021 Purchase of own shares.

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

09/11/219 November 2021 Cancellation of shares. Statement of capital on 2021-09-21

View Document

09/11/219 November 2021 Cancellation of shares. Statement of capital on 2021-09-23

View Document

17/09/2117 September 2021 Satisfaction of charge 1 in full

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/11/1511 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/11/1414 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/11/137 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/11/128 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MOORE / 28/10/2010

View Document

03/11/103 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONWAY / 28/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MOORE / 28/10/2009

View Document

11/11/0911 November 2009 23/10/09 STATEMENT OF CAPITAL GBP 1100

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CONWAY

View Document

11/11/0811 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 £ NC 1000/1100 12/11/02

View Document

12/12/0212 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/0212 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0212 December 2002 NC INC ALREADY ADJUSTED 12/11/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 S252 DISP LAYING ACC 07/11/97

View Document

20/01/9820 January 1998 S386 DISP APP AUDS 07/11/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/07/963 July 1996 COMPANY NAME CHANGED RTC GRASSTEX LIMITED CERTIFICATE ISSUED ON 04/07/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9128 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information